Search icon

DESIGNS BY GIORGIO, INC.

Company Details

Name: DESIGNS BY GIORGIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2009 (15 years ago)
Entity Number: 3886463
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 LEXINGTON AVENUE, STE 502, NEW YORK, NY, United States, 10016
Principal Address: 200 LEXINGTON AVE, STE 502, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASOLO ROBERTO Chief Executive Officer 200 LEXINGTON AVE STE 502, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ROBERTO MASOLO DOS Process Agent 200 LEXINGTON AVENUE, STE 502, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 200 LEXINGTON AVE STE 502, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-06 Address 200 LEXINGTON AVE STE 502, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-06 Address 200 LEXINGTON AVENUE, STE 502, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-01-31 2019-12-02 Address 200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-01-31 2019-12-02 Address 200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-12-08 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-08 2019-12-02 Address 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206002973 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211201001542 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202060565 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204006364 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160105006782 2016-01-05 BIENNIAL STATEMENT 2015-12-01
120131003238 2012-01-31 BIENNIAL STATEMENT 2011-12-01
091208000217 2009-12-08 CERTIFICATE OF INCORPORATION 2009-12-08

Date of last update: 16 Jan 2025

Sources: New York Secretary of State